Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

124 Associates

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:15-bk-22628
TYPE / CHAPTER
Voluntary / 11

Filed

7-6-15

Updated

9-13-23

Last Checked

8-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2015
Last Entry Filed
Aug 3, 2015

Docket Entries by Year

Jul 6, 2015 1 Petition Chapter 11 Voluntary Petition Filed by Aris J. Karalis on behalf of Gus Hionas, Joyce Hionas. 20 Largest Unsecured Creditors due 07/20/2015. List of all creditors due 07/20/2015. Statement of Financial Affairs due 07/20/2015. Summary of schedules due 07/20/2015.Summary of Certain Liabilities due 07/20/2015.Chapter 11 Statement of Current Monthly Income (B22B) due 07/20/2015. Schedule(s) due 07/20/2015. Incomplete Filings due by 07/20/2015. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 11/3/2015. (Karalis, Aris) (Entered: 07/06/2015)
Jul 6, 2015 2 Statement of Social Security filed by Aris J. Karalis on behalf of Gus Hionas, Joyce Hionas. (Karalis, Aris) (Entered: 07/06/2015)
Jul 6, 2015 3 Certificate of Credit Counseling filed by Aris J. Karalis on behalf of Gus Hionas. (Karalis, Aris) (Entered: 07/06/2015)
Jul 6, 2015 4 Certificate of Credit Counseling filed by Aris J. Karalis on behalf of Joyce Hionas. (Karalis, Aris) (Entered: 07/06/2015)
Jul 6, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-22628) [misc,volp11a] (1717.00) Filing Fee. Receipt number 30256065, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 07/06/2015)
Jul 6, 2015 5 Application For Retention of Professional Maschmeyer Karalis P.C. as Counsel to the Debtors Filed by Aris J. Karalis on behalf of Gus Hionas, Joyce Hionas. The follow up deadline is 07/27/2015. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Karalis, Aris) (Entered: 07/06/2015)
Jul 6, 2015 6 Certificate of Service (related document:5 Application for Retention filed by Debtor Gus Hionas, Joint Debtor Joyce Hionas) filed by Robert W. Seitzer on behalf of Gus Hionas, Joyce Hionas. (Seitzer, Robert) (Entered: 07/06/2015)
Jul 6, 2015 7 Notice of Appearance and Request for Service of Notice filed by Jon T. Pearson on behalf of LCP Philly, LLC. (Pearson, Jon) (Entered: 07/06/2015)
Jul 7, 2015 8 Notice of Missing Documents. (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Gus Hionas, Joint Debtor Joyce Hionas). Missing Documents: Amended Voluntary Petition to include f/d/b/a, 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of All Creditors, Statement of Financial Affairs, Summary of Schedules, Summary of Liabilities, Statement of Your Current Monthly Income (B22B), Schedules A,B,C,D,E,F,G,H,I,J. Incomplete Filings due by 7/20/2015. (def) (Entered: 07/07/2015)
Jul 9, 2015 9 Application for Attorney Rosetta B. Packer to Appear Pro Hac Vice Filed by Jon T. Pearson on behalf of LCP Philly, LLC. Objection deadline is 7/16/2015. (Attachments: # 1 Application # 2 Certification of Jon T. Pearson # 3 Certification of Rosetta B. Packer # 4 Proposed Order # 5 Certificate of Service) (Pearson, Jon) (Entered: 07/09/2015)
Jul 10, 2015 10 BNC Certificate of Notice. No. of Notices: 1. Notice Date 07/09/2015. (Admin.) (Entered: 07/10/2015)
Jul 15, 2015 11 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Gus Hionas, Joint Debtor Joyce Hionas) Filed by Robert W. Seitzer on behalf of Gus Hionas, Joyce Hionas. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Seitzer, Robert) (Entered: 07/15/2015)
Jul 17, 2015 12 Order Granting Application To Allow Attorney Rosetta B Packer, Esq. for Creditor to Appear Pro Hac Vice (Related Doc # 9). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 7/17/2015. (bc) (Entered: 07/17/2015)
Jul 20, 2015 13 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/19/2015. (Admin.) (Entered: 07/20/2015)
Jul 20, 2015 14 Document re: Supplemental Verified Statement of Aris J. Karalis Pursuant to Sections 327 and 329 of the Bankruptcy Code and Disclosure Pursuant to Fed.R.Bankr.P. 2014(a) and 2016(b) (related document:5 Application for Retention filed by Debtor Gus Hionas, Joint Debtor Joyce Hionas) filed by Aris J. Karalis on behalf of Gus Hionas, Joyce Hionas. (Attachments: # 1 Certificate of Service) (Karalis, Aris) (Entered: 07/20/2015)
Jul 23, 2015 15 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 8/27/2015 at 12:00 PM at Bridge View - Camden. Last day to oppose discharge or dischargeability is 10/26/2015. Proofs of Claim due by 11/25/2015. (jpp) (Entered: 07/23/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
1:15-bk-22628
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
11
Filed
Jul 6, 2015
Type
voluntary
Terminated
Nov 16, 2016
Updated
Sep 13, 2023
Last checked
Aug 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acura Financial Services
    AHFC
    Allied Beverage
    American Honda Finance Corporation
    AmEx DSNB
    Aris J Karalis, Esquire
    Aris J Karalis, Esquire
    Aris J Karalis, Esquire
    Balford Farms
    Bank of America
    Beneficial Bank
    Capital One Bank USA
    CBNA
    CBNA - Sears Master Card
    Cedar Farms Co Inc
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gus Hionas
    39 Spring Mill Drive
    Sewell, NJ 08080
    GLOUCESTER-NJ
    SSN / ITIN: xxx-xx-5471
    aka f/d/b/a 124 Associates

    Represented By

    Aris J. Karalis
    Maschmeyer Karalis P.C.
    1415 Route 70 East
    Suite 306
    Cherry Hill, NJ 08034
    (856) 428-8400
    Email: akaralis@cmklaw.com
    Robert W. Seitzer
    Maschmeyer Karalis P.C.
    1415 Route 70 East
    Suite 306
    Cherry Hill, NJ 08034
    8564288400
    Fax : 8564288571
    Email: rseitzer@cmklaw.com

    Joint Debtor

    Joyce Hionas
    39 Spring Mill Drive
    Sewell, NJ 08080
    GLOUCESTER-NJ
    SSN / ITIN: xxx-xx-3900

    Represented By

    Aris J. Karalis
    (See above for address)
    Robert W. Seitzer
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 JVK Operations Ltd. of NJ 11 8:2024bk70800
    Dec 13, 2023 Diverse Management Group, LLC 7 1:2023bk21541
    Mar 14, 2023 Authorized Business Machines, Inc. 7 1:2023bk12080
    Aug 1, 2022 Love Renovations & Design, LLC 11V 2:2022bk12011
    May 3, 2022 Love Renovations & Design, LLC 11V 2:2022bk11152
    Feb 7, 2022 TSM Corals, LLC 11V 1:2022bk10987
    Oct 28, 2021 Creative Concepts & Designs, LLC 7 1:2021bk18381
    Oct 22, 2021 Pioneer Education, LLC 7 1:2021bk18236
    Feb 24, 2020 Sons of Steel LLC 7 1:2020bk12978
    Jul 8, 2019 Datz Home Renovations, Inc. 7 1:2019bk23248
    Dec 13, 2016 GIUSEPPE AND SON LIMITED LIABILITY COMPANY 7 1:16-bk-33707
    Jan 16, 2015 Rising Tide Media, LLC 7 1:15-bk-10797
    Aug 28, 2013 Tri-State Erosion Control Co., Inc. 11 1:13-bk-28857
    May 29, 2013 Mitchell Tire Service, Inc. 11 1:13-bk-21676
    Jan 24, 2013 Kenal Enterprises, LLC, a Corporation 7 1:13-bk-11384